Advanced company searchLink opens in new window

TT NOMINEES LIMITED

Company number 07822475

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 CH01 Director's details changed for Mr Martin Michael Heffernan on 21 September 2015
27 Oct 2015 CH01 Director's details changed for Mr Kelvin Deon Gray on 21 September 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
17 Nov 2014 AP01 Appointment of Mr Amir Hassan Zaidi as a director on 7 November 2014
17 Nov 2014 AP01 Appointment of Mr Simon Timothy Christopher Webber as a director on 7 November 2014
17 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
04 Mar 2013 TM01 Termination of appointment of Andrew Grieve as a director
07 Jan 2013 TM01 Termination of appointment of Diane Suter as a director
29 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)